UKBizDB.co.uk

CRL HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crl Holdings (uk) Limited. The company was founded 7 years ago and was given the registration number 10368480. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRL HOLDINGS (UK) LIMITED
Company Number:10368480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:62 Wilson Street, London, England, EC2A 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Director09 September 2016Active
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Secretary09 September 2016Active
68, Lombard Street, London, United Kingdom, EC3V 9LJ

Director09 September 2016Active
18, King William Street, London, England, EC4N 7BP

Director24 November 2016Active
18, King William Street, London, England, EC4N 7BP

Director24 November 2016Active
1 Morley House, 4 West Street, Harrow On The Hill, England, HA1 3DA

Director12 December 2017Active
Ashworth Hall, Ashworth Road, Rochdale, England, OL11 5UP

Director12 December 2017Active

People with Significant Control

Mrs Nicola Jane Cheater
Notified on:10 July 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:62, Wilson Street, London, England, EC2A 2BU
Nature of control:
  • Significant influence or control as trust
David Hudson
Notified on:02 December 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Right to appoint and remove directors
Laura Mcclintock
Notified on:09 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Rbudium Holdings Designated Activity Company
Notified on:09 September 2016
Status:Active
Country of residence:Ireland
Address:Blair House, O'Connell Street, Co Clare, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Michael Anthony Stubbs
Notified on:09 September 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Mishcon De Reya Llp, Africa House, London, United Kingdom, WC2B 6AH
Nature of control:
  • Right to appoint and remove directors
Samuel Leslie Berkovits
Notified on:09 September 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Israel
Address:15/25, Hamapilim,, Jerusalem, Israel,
Nature of control:
  • Significant influence or control as trust
Ralph Rose
Notified on:09 September 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:Gibraltar
Address:Eurotowers, 4-2 Europort Avenue, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent
David Garson
Notified on:09 September 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:Gibraltar
Address:Eurotowers, 4-2 Europort Avenue, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent
Sdintronia Limited
Notified on:09 September 2016
Status:Active
Country of residence:Cyprus
Address:Propylaion 41, Rita Court 5, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mohamed Steve Mansour
Notified on:09 September 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-10-16Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.